Company NameM.G.F. (Trench Construction Systems) Limited
Company StatusActive
Company Number01546198
CategoryPrivate Limited Company
Incorporation Date18 February 1981(43 years, 2 months ago)
Previous NameThornpost Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMichael O'Hara
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGrant House South Lancashire
Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
Secretary NameGerald Nowicki
NationalityBritish
StatusCurrent
Appointed17 August 2000(19 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressGrant House South Lancashire
Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
Director NameGerald Nowicki
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(19 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Correspondence AddressGrant House South Lancashire
Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
Director NameKevin Laurence Clarke
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(20 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleDirector Northern
Correspondence AddressGrant House South Lancashire
Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
Director NameMr Stephen Douglas Hesketh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(24 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House South Lancashire
Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
Director NameSimon James Littlewood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(35 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House Lockett Road
Wigan
WN4 8DE
Director NameJohn Patrick O'Hara
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 14 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hagley Road
Rugeley
Staffordshire
WS15 2AW
Secretary NameMichael O'Hara
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address2 Lower Standrings
Rochdale
Lancashire
OL11 5YW
Secretary NameGerald Nowicki
NationalityBritish
StatusResigned
Appointed23 March 1994(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressThe Weavers Cottage Diggle Edge Farm
Brun Lane Diggle
Oldham
Lancashire
OL3 5LS
Director NameGerald Nowicki
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressThe Weavers Cottage Diggle Edge Farm
Brun Lane Diggle
Oldham
Lancashire
OL3 5LS
Director NameEdward John Kelly
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(14 years, 4 months after company formation)
Appointment Duration16 years (resigned 30 June 2011)
RoleSales Director
Correspondence Address5 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameJames Kenneth Grant
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1999)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address36 Grange Valley
Haydock
St Helens
Merseyside
WA11 0TA
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Secretary NameChristina Berry
NationalityBritish
StatusResigned
Appointed15 January 1998(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address5 Saddleback Close
Boothstown Worsley
Manchester
M28 1UU
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameIan David Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(25 years, 7 months after company formation)
Appointment Duration14 years (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressGrant House South Lancashire
Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE

Contact

Websitewww.mgf.ltd.uk/
Telephone01942 402700
Telephone regionWigan

Location

Registered AddressGrant House South Lancashire
Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £1Mgf LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,555,408
Gross Profit£24,314,971
Net Worth£19,140,513
Cash£1,261,003
Current Liabilities£6,104,586

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 February 1995Delivered on: 25 February 1995
Satisfied on: 14 June 2004
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises at wallwork road, off chaddock lane, astley lancashire M29 7JT t/no.GM399803 and all buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1994Delivered on: 7 April 1994
Satisfied on: 25 November 2005
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever national westminster bank PLC,.
Particulars: The freehold property known as land and buildings lying to the south of wallwork road, astley ,greater manchester , and the proceeds of sale thereof,t/n gm 399809. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1989Delivered on: 18 April 1989
Satisfied on: 14 June 2004
Persons entitled: 3I PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings lying to the south of wallwork road, astley wigan, greater manchester t/no:- gm 399803 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.
Fully Satisfied
22 November 1988Delivered on: 30 November 1988
Satisfied on: 1 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenham yard astley indsutrial estate wallwork road astley manchester M29 7JT. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 January 1988Delivered on: 12 February 1988
Satisfied on: 5 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wallwork road astley industrial estate astley machester M29 7JT t/no gm 399803 together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment. Assigns goodwill of the business (if any).
Fully Satisfied
12 December 1985Delivered on: 18 December 1985
Satisfied on: 5 April 1990
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: Sterling pounds 44,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings to the south of wallwork road astley, wigan, greater manchester and good will.
Fully Satisfied
3 December 1982Delivered on: 9 December 1982
Satisfied on: 14 June 2004
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book & other debts, stock-in-trade work-in-progress, pre-payments etc together with all fixtures (incl trade fixtures) fixed plant & machinery uncalled capital.
Fully Satisfied
15 June 1982Delivered on: 18 June 1982
Satisfied on: 5 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including good will, book debts, & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
10 July 2003Delivered on: 12 July 2003
Satisfied on: 25 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings lying to the south side of thistle road littleburn durham t/n DU58965. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 March 2003Delivered on: 1 April 2003
Satisfied on: 25 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the south west side of lockett road ashton makerfield wigan greater manchester t/no GM613238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 July 1999Delivered on: 14 July 1999
Satisfied on: 13 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as brookfield longridge road chipping lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 June 1998Delivered on: 13 July 1998
Satisfied on: 13 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 old kiln lane grotton oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 August 1997Delivered on: 21 August 1997
Satisfied on: 25 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as former blagg premises redbrook lane rugeley staffordshire being land and buildings on the west side of redbrook lane brereton cannock chase staffordshire t/n SF268451. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 1995Delivered on: 8 November 1995
Satisfied on: 12 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate at land on north side thistle road littleburn industrial estate langleymoor durham.t/no.DU108261 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1995Delivered on: 25 February 1995
Satisfied on: 14 June 2004
Persons entitled: 3I Group PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over not charged by way of fixed charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 August 1981Delivered on: 11 September 1981
Satisfied on: 7 February 1995
Persons entitled: Ford Motor Credit Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all equipment referred to in the first schedule to the charge. 2. all sub hiring contracts relating thereto. 3. proceeds of sale and insurance monies relating to equipment the subject of this charge.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 September 2023Director's details changed for Kevin Laurence Clarke on 8 January 2023 (2 pages)
16 March 2023Full accounts made up to 30 June 2022 (27 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 March 2022Full accounts made up to 30 June 2021 (28 pages)
21 January 2022Register inspection address has been changed from Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT to Aclare House Lawton Square Delph Oldham OL3 5DT (1 page)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 30 June 2020 (28 pages)
19 October 2020Termination of appointment of Ian David Jones as a director on 30 September 2020 (1 page)
22 April 2020Full accounts made up to 30 June 2019 (26 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Director's details changed for Mr Stephen Douglas Hesketh on 18 August 2019 (2 pages)
7 March 2019Full accounts made up to 30 June 2018 (27 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (26 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
8 August 2017Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
7 August 2017Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
7 August 2017Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages)
13 February 2017Appointment of Simon James Littlewood as a director on 3 February 2017 (3 pages)
13 February 2017Appointment of Simon James Littlewood as a director on 3 February 2017 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Full accounts made up to 30 June 2016 (26 pages)
10 January 2017Full accounts made up to 30 June 2016 (26 pages)
23 February 2016Director's details changed for Kevin Laurence Clarke on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Ian David Jones on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Stephen Douglas Hesketh on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Ian David Jones on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Michael O'hara on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Kevin Laurence Clarke on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Stephen Douglas Hesketh on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Michael O'hara on 1 February 2016 (3 pages)
23 February 2016Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
22 February 2016Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
22 February 2016Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,345
(19 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,345
(19 pages)
23 December 2015Full accounts made up to 30 June 2015 (18 pages)
23 December 2015Full accounts made up to 30 June 2015 (18 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,345
(17 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,345
(17 pages)
16 January 2015Full accounts made up to 30 June 2014 (18 pages)
16 January 2015Full accounts made up to 30 June 2014 (18 pages)
17 January 2014Full accounts made up to 30 June 2013 (18 pages)
17 January 2014Full accounts made up to 30 June 2013 (18 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,345
(17 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6,345
(17 pages)
31 January 2013Full accounts made up to 30 June 2012 (20 pages)
31 January 2013Full accounts made up to 30 June 2012 (20 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
13 March 2012Full accounts made up to 30 June 2011 (21 pages)
13 March 2012Full accounts made up to 30 June 2011 (21 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
8 July 2011Termination of appointment of Edward Kelly as a director (2 pages)
8 July 2011Termination of appointment of Edward Kelly as a director (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
12 January 2011Full accounts made up to 30 June 2010 (21 pages)
12 January 2011Full accounts made up to 30 June 2010 (21 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
27 January 2010Accounts for a medium company made up to 30 June 2009 (21 pages)
27 January 2010Accounts for a medium company made up to 30 June 2009 (21 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 March 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
28 March 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
13 January 2009Return made up to 31/12/08; full list of members (10 pages)
13 January 2009Return made up to 31/12/08; full list of members (10 pages)
3 April 2008Accounts for a medium company made up to 30 June 2007 (22 pages)
3 April 2008Accounts for a medium company made up to 30 June 2007 (22 pages)
9 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
30 April 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
14 July 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
14 July 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 December 2005Delivery ext'd 3 mth 30/06/05 (1 page)
28 December 2005Delivery ext'd 3 mth 30/06/05 (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
23 August 2005Accounts for a medium company made up to 30 June 2004 (20 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
28 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
28 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Full accounts made up to 30 June 2003 (24 pages)
28 January 2004Full accounts made up to 30 June 2003 (24 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003Registered office changed on 07/07/03 from: wallwork road off chaddock lane astley manchester M29 7JT (1 page)
7 July 2003Registered office changed on 07/07/03 from: wallwork road off chaddock lane astley manchester M29 7JT (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Full accounts made up to 30 June 2002 (21 pages)
25 March 2003Full accounts made up to 30 June 2002 (21 pages)
7 March 2003Return made up to 31/12/02; full list of members; amend (9 pages)
7 March 2003Return made up to 31/12/02; full list of members; amend (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
15 February 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
30 January 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
19 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
9 November 1999Accounts for a medium company made up to 30 June 1999 (16 pages)
9 November 1999Accounts for a medium company made up to 30 June 1999 (16 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1998Accounts for a medium company made up to 30 June 1998 (16 pages)
28 October 1998Accounts for a medium company made up to 30 June 1998 (16 pages)
13 February 1998£ ic 7050/6346 14/01/98 £ sr 704@1=704 (1 page)
13 February 1998£ ic 7050/6346 14/01/98 £ sr 704@1=704 (1 page)
4 February 1998Full accounts made up to 30 June 1997 (15 pages)
4 February 1998Full accounts made up to 30 June 1997 (15 pages)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997Full accounts made up to 30 June 1996 (17 pages)
1 July 1997Full accounts made up to 30 June 1996 (17 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 May 1996New director appointed (3 pages)
19 May 1996New director appointed (3 pages)
11 February 1996Memorandum and Articles of Association (25 pages)
11 February 1996Memorandum and Articles of Association (25 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
2 October 1995Return made up to 31/12/94; full list of members; amend (6 pages)
2 October 1995Return made up to 31/12/94; full list of members; amend (6 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
12 June 1995£ ic 27500/27050 28/02/95 £ sr 450@1=450 (1 page)
12 June 1995£ ic 27500/27050 28/02/95 £ sr 450@1=450 (1 page)
9 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
29 September 1993Accounts for a small company made up to 30 June 1993 (6 pages)
27 January 1993Full accounts made up to 30 June 1992 (6 pages)
21 February 1992Accounts for a small company made up to 30 June 1991 (5 pages)
18 January 1991Accounts for a small company made up to 30 June 1990 (5 pages)
22 May 1990Full accounts made up to 30 June 1989 (5 pages)
23 May 1989Accounts for a small company made up to 30 June 1988 (6 pages)
18 February 1981Certificate of incorporation (1 page)
18 February 1981Certificate of incorporation (1 page)